Entity Name: | 17391 ALEXANDER RUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
17391 ALEXANDER RUN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (5 years ago) |
Document Number: | L13000174434 |
FEI/EIN Number |
46-4339898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5172 DESERT VIXEN RD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 5172 DESERT VIXEN RD, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COUGHLIN THOMAS A | Manager | 5172 DESERT VIXEN RD, PALM BEACH GARDENS, FL, 33418 |
COUGHLIN LUZ S | Authorized Member | 5172 DESERT VIXEN RD, PALM BEACH GARDENS, FL, 33418 |
COUGHLIN THOMAS A | Agent | 5172 DESERT VIXEN RD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 10111 Regency Way, Palm Beach Gardens, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 10111 Regency Way, Palm Beach Gardens, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 10111 Regency Way, Palm Beach Gardens, FL 33412 | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2018-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-17 | COUGHLIN, THOMAS A | - |
REINSTATEMENT | 2015-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-21 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-03-08 |
LC Amendment | 2018-11-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State